Search icon

TORQUE AUTO BODY INC.

Company Details

Name: TORQUE AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2021 (4 years ago)
Entity Number: 6017606
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 38 HERRIOT PLACE, YONKERS, NY, United States, 10701
Principal Address: 38 HERRIOT PL, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORQUE AUTO BODY INC. DOS Process Agent 38 HERRIOT PLACE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ANDERSON TAVAREZ Chief Executive Officer 38 HERRIOT PL, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2023-05-25 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-20 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-20 2023-05-25 Address 38 HERRIOT PLACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525004451 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210520010120 2021-05-20 CERTIFICATE OF INCORPORATION 2021-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346560105 0216000 2023-03-10 38 HERRIOT PLACE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-03-10
Case Closed 2024-11-15

Related Activity

Type Complaint
Activity Nr 1995376
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-08-23
Abatement Due Date 2023-10-11
Current Penalty 2009.0
Initial Penalty 2009.0
Final Order 2023-09-19
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Location: 38 Herriot Pl, Yonkers, NY 10701 a) On or about March 10, 2023, the employer did not develop, implement and maintain at the workplace a written hazard communication program for employees who are working with chemicals including, but not limited to, plastic body filler.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2023-08-23
Abatement Due Date 2023-09-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-09-19
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical. Location: 38 Herriot Pl, Yonkers, NY 10701 a) On or about March 10, 2023, the employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, including but not limited to, plastic body filler.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-08-23
Abatement Due Date 2023-10-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-09-19
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: 38 Herriot Pl, Yonkers, NY 10701 a) On or about March 10, 2023, the employer did not provide employees with effective information and training on hazardous chemicals including, but not limited to plastic body filler.

Date of last update: 05 Mar 2025

Sources: New York Secretary of State